Mobileit@pps.com Limited DURSLEY


Founded in 1994, Mobileit@pps, classified under reg no. 02926951 is an active company. Currently registered at Unit B Draycott Business Park GL11 5DQ, Dursley the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 30th July 2008 Mobileit@pps.com Limited is no longer carrying the name Motor Industry Data Services.

The company has 4 directors, namely Trevor A., Paul C. and Steven D. and others. Of them, Michael A. has been with the company the longest, being appointed on 4 November 1994 and Trevor A. and Paul C. have been with the company for the least time - from 19 September 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mobileit@pps.com Limited Address / Contact

Office Address Unit B Draycott Business Park
Office Address2 Cam
Town Dursley
Post code GL11 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02926951
Date of Incorporation Mon, 9th May 1994
Industry Business and domestic software development
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Trevor A.

Position: Director

Appointed: 19 September 2014

Paul C.

Position: Director

Appointed: 19 September 2014

Steven D.

Position: Director

Appointed: 01 August 2008

Michael A.

Position: Director

Appointed: 04 November 1994

Kieran B.

Position: Secretary

Appointed: 01 August 2014

Resigned: 07 April 2022

Susan F.

Position: Secretary

Appointed: 23 July 1999

Resigned: 26 March 2012

Leonard M.

Position: Director

Appointed: 29 December 1997

Resigned: 23 July 1999

Mark H.

Position: Director

Appointed: 01 August 1997

Resigned: 31 January 2000

Michael A.

Position: Secretary

Appointed: 04 November 1994

Resigned: 23 July 1999

Trevor A.

Position: Director

Appointed: 04 November 1994

Resigned: 31 January 1997

Colin N.

Position: Director

Appointed: 04 November 1994

Resigned: 14 March 2002

Leeds Day Financial Services Limited

Position: Director

Appointed: 09 May 1994

Resigned: 03 November 1994

Woodfines Company Services Limited

Position: Corporate Secretary

Appointed: 09 May 1994

Resigned: 03 November 1994

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Michael A. The abovementioned PSC has significiant influence or control over the company,.

Michael A.

Notified on 1 January 2017
Nature of control: significiant influence or control

Company previous names

Motor Industry Data Services July 30, 2008
Eldee (no 35) November 10, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand51 4255 400156 322196 948290 958118 874
Current Assets108 28932 060203 482216 342293 748136 194
Debtors56 86426 66047 16019 3942 79017 320
Property Plant Equipment10 83723 806  428195
Net Assets Liabilities   101 30658 65655 465
Other Debtors     202
Other
Accumulated Depreciation Impairment Property Plant Equipment1 42018 0971 1371 1371 1761 409
Average Number Employees During Period 44444
Corporation Tax Payable  35 40039 900  
Corporation Tax Recoverable30 393     
Creditors325 644188 447172 307115 036235 43980 887
Deferred Tax Asset Debtors 17 876    
Increase From Depreciation Charge For Year Property Plant Equipment 16 67720 383 39233
Net Current Assets Liabilities-217 355-156 38731 175101 30658 30955 307
Other Creditors319 142176 077125 78043 930197 38621 334
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  37 343   
Other Disposals Property Plant Equipment  40 766   
Other Taxation Social Security Payable5 4386 8749 53169 04137 20735 926
Property Plant Equipment Gross Cost12 25741 9031 1371 1371 604 
Total Additions Including From Business Combinations Property Plant Equipment 29 646  467 
Total Assets Less Current Liabilities-206 518-132 58131 175101 30658 73755 502
Trade Creditors Trade Payables1 0645 4961 5962 06584623 627
Trade Debtors Trade Receivables8 5958 78447 16019 3942 79017 118
Provisions For Liabilities Balance Sheet Subtotal    8137

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, July 2023
Free Download (10 pages)

Company search

Advertisements